Shortcuts

Prepared Foods Processing Limited

Type: NZ Limited Company (Ltd)
9429038531538
NZBN
664864
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
1-3 Bell Avenue
Mt Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 18 Nov 2016
Po Box 445
Shortland Street
Auckland 1140
New Zealand
Postal address used since 02 Apr 2019
1-3 Bell Avenue
Mt Wellington
Auckland 1060
New Zealand
Delivery & office address used since 02 Apr 2019

Prepared Foods Processing Limited, a registered company, was started on 07 Dec 1995. 9429038531538 is the New Zealand Business Number it was issued. The company has been supervised by 11 directors: Stephen Barry Tarrant - an active director whose contract began on 04 Apr 2018,
Grant Andrew Shuker - an active director whose contract began on 18 Sep 2019,
Simon Peter Jones - an inactive director whose contract began on 01 Apr 2016 and was terminated on 30 Sep 2019,
Carl Patrick Carrington - an inactive director whose contract began on 11 Jun 2012 and was terminated on 04 Apr 2018,
Dean Ngaiwi Moana - an inactive director whose contract began on 01 Aug 2008 and was terminated on 01 Apr 2016.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 445, Shortland Street, Auckland, 1140 (category: postal, delivery).
Prepared Foods Processing Limited had been using 15 Makomako Road, Kelvin Grove, Palmerston North as their physical address until 18 Nov 2016.
One entity controls all company shares (exactly 100 shares) - Aotearoa Fisheries Limited - located at 1140, Mt Wellington, Auckland.

Addresses

Principal place of activity

1-3 Bell Avenue, Mt Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 15 Makomako Road, Kelvin Grove, Palmerston North, 4414 New Zealand

Physical & registered address used from 25 Mar 2014 to 18 Nov 2016

Address #2: 117 Ruahine Street, Palmerston North, 4410 New Zealand

Physical & registered address used from 28 Mar 2013 to 25 Mar 2014

Address #3: 117 Ruahine Street, Palmerston North New Zealand

Physical address used from 19 Nov 1997 to 28 Mar 2013

Address #4: Level 4, Hitachi House, 48 Mulgrave Street, Thorndon, Wellington

Physical address used from 19 Nov 1997 to 19 Nov 1997

Address #5: Level 4, Hitachi House, 48 Mulgrave Street, Thorndon, Wellington

Registered address used from 08 Apr 1997 to 08 Apr 1997

Address #6: 117 Ruahine Street, Palmerston North New Zealand

Registered address used from 08 Apr 1997 to 28 Mar 2013

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Aotearoa Fisheries Limited
Shareholder NZBN: 9429035056447
Mt Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Te Waka Huia Limited
Shareholder NZBN: 9429038786907
Company Number: 606660
Entity Te Waka Huia Limited
Shareholder NZBN: 9429038786907
Company Number: 606660

Ultimate Holding Company

21 Jul 1991
Effective Date
Aotearoa Fisheries Limited
Name
Ltd
Type
1581332
Ultimate Holding Company Number
NZ
Country of origin
Directors

Stephen Barry Tarrant - Director

Appointment date: 04 Apr 2018

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 01 Mar 2023

Address: Central City, Auckland, 1010 New Zealand

Address used since 01 Oct 2021

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 04 Apr 2018


Grant Andrew Shuker - Director

Appointment date: 18 Sep 2019

Address: Rd 1, Drury, 2577 New Zealand

Address used since 18 Sep 2019


Simon Peter Jones - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 30 Sep 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Apr 2016


Carl Patrick Carrington - Director (Inactive)

Appointment date: 11 Jun 2012

Termination date: 04 Apr 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Mar 2013


Dean Ngaiwi Moana - Director (Inactive)

Appointment date: 01 Aug 2008

Termination date: 01 Apr 2016

Address: Palmerston North, Palmerston North, 4410 New Zealand

Address used since 01 Aug 2008


Jeremy Hugh Howie Fleming - Director (Inactive)

Appointment date: 26 Feb 2008

Termination date: 11 Jun 2012

Address: Devonport, Auckland,

Address used since 26 Feb 2008


Thomas Mcclurg - Director (Inactive)

Appointment date: 11 Jun 2004

Termination date: 31 Jul 2008

Address: Churton Park, Wellington,

Address used since 11 Jun 2004


Craig Raniera Ellison - Director (Inactive)

Appointment date: 07 Dec 1995

Termination date: 01 Dec 2007

Address: Khandallah, Wellington,

Address used since 18 Jun 2004


Robin Michael Hapi - Director (Inactive)

Appointment date: 23 Nov 1999

Termination date: 11 Jun 2004

Address: Foxton,

Address used since 23 Nov 1999


Dean Ngaiwi Moana - Director (Inactive)

Appointment date: 23 Sep 2002

Termination date: 11 Jun 2004

Address: Coromandel,

Address used since 23 Sep 2002


Thomas Mcclurg - Director (Inactive)

Appointment date: 07 Dec 1995

Termination date: 01 Oct 1999

Address: Churton Park, Wellington,

Address used since 07 Dec 1995

Nearby companies